logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Page, Andrew Richard Escott
    Born in October 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Freedman, Mark
    Born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Birch, James Edward Sullivan
    Born in July 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ now
    OF - Director → CIF 0
  • 4
    Benis-lonsdale, Victoria
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ now
    OF - Secretary → CIF 0
  • 5
    GEN II SERVICES (UK) LIMITED - now
    CUKL LIMITED - 2016-01-18
    icon of address8 Sackville Street, London
    Active Corporate (4 parents, 341 offsprings)
    Equity (Company account)
    -301,597 GBP2016-06-30
    Officer
    icon of calendar 2020-07-21 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Suckling, Roderick Barry
    Company Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Windsor, Paul Justin
    Chartered Accountant born in September 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ 2020-08-06
    OF - Director → CIF 0
  • 3
    Muir, Donald Weir
    Chartered Accountant born in June 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ 2022-06-28
    OF - Director → CIF 0
  • 4
    Townson, Neil David
    Chartered Accountant born in August 1960
    Individual (156 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ 2020-08-06
    OF - Director → CIF 0
parent relation
Company in focus

TRAVELEX ACQUISITIONCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • TRAVELEX ACQUISITIONCO LIMITED
    Info
    Registered number 12757830
    icon of address8 Sackville Street, London W1S 3DG
    PRIVATE LIMITED COMPANY incorporated on 2020-07-21 (5 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-04
    CIF 0
  • TRAVELEX ACQUISITIONCO LIMITED
    S
    Registered number 4001915
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • TRAVELEX ACQUISITIONCO LIMITED
    S
    Registered number 12757830
    icon of address8, Sackville Street, London, England, W1S 3DG
    Private Limited Company in Companies House, England
    CIF 2
  • TRAVELEX ACQUISITIONCO LIMITED
    S
    Registered number 12757830
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
    Limited By Shares in England Companies Huse, England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    TRAVELEX BANKNOTES LIMITED - 2023-03-24
    IBIS (921) LIMITED - 2005-04-11
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    TRAVELEX GROUP INVESTMENTS LIMITED - 2023-03-24
    TRAVELLERS EXCHANGE CORPORATION LIMITED - 1999-01-29
    BORZO INVESTMENTS PLC - 1991-01-01
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    IBIS (813) LIMITED - 2003-04-02
    TRAVELEX MT SERVICES LIMITED - 2004-01-07
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    IBIS (922) LIMITED - 2005-04-19
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    THOMAS COOK BANKERS FRANCE LIMITED - 2001-11-16
    TRAVELEX FRANCE HOLDINGS LIMITED - 2019-03-05
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    IBIS (510) LIMITED - 1999-08-19
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    IBIS (258) LIMITED - 1994-05-04
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    THOMAS COOK ITALIA LIMITED - 2001-09-27
    icon of address20 North Audley Street, Mayfair, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    IBIS (906) LIMITED - 2005-06-21
    icon of addressKings Place 4th Floor, 90 York Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 13
    IBIS (458) LIMITED - 1999-01-29
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    TRAVELEX UK LIMITED - 2023-03-24
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    icon of address3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,187,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-13
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    IBIS (813) LIMITED - 2003-04-02
    TRAVELEX MT SERVICES LIMITED - 2004-01-07
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    IBIS (922) LIMITED - 2005-04-19
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    THOMAS COOK BANKERS FRANCE LIMITED - 2001-11-16
    TRAVELEX FRANCE HOLDINGS LIMITED - 2019-03-05
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    IBIS (510) LIMITED - 1999-08-19
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 6
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-13
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 7
    IBIS (458) LIMITED - 1999-01-29
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.